Search icon

JJTJ, LLC - Florida Company Profile

Company Details

Entity Name: JJTJ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JJTJ, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Aug 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L04000060826
FEI/EIN Number 331099202

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 356 SW Miracle ct, Lake City, FL, 32024, US
Mail Address: P.O. BOX 805, LAKE CITY, FL, 32056
ZIP code: 32024
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLINE JOSEPH Agent 356 SW MIRACLE, LAKE CITY, FL, 32024
JJTJ2 HOLDINGS, LLC Authorized Member 1718 CAPITOL AVENUE, CHEYENNE, WY, 82001

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-01-28 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-21 356 SW Miracle ct, Lake City, FL 32024 -
REGISTERED AGENT NAME CHANGED 2018-12-21 KLINE, JOSEPH -
REINSTATEMENT 2018-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-25 356 SW MIRACLE, LAKE CITY, FL 32024 -
CANCEL ADM DISS/REV 2008-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2019-02-09
LC Amendment 2019-01-28
REINSTATEMENT 2018-12-21
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-03-25
ANNUAL REPORT 2009-04-25
REINSTATEMENT 2008-01-08
ANNUAL REPORT 2006-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State